About

Registered Number: 04188312
Date of Incorporation: 27/03/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years ago)
Registered Address: Shrubbery House, 47 Prospect Hill, Redditch, Worcestershire, B97 4BS

 

Optiscreen (Birmingham) Ltd was established in 2001, it has a status of "Dissolved". There are 2 directors listed as Mukadam, Dilu, Mukadam, Hussain Ebrahim for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUKADAM, Hussain Ebrahim 27 March 2001 13 July 2016 1
Secretary Name Appointed Resigned Total Appointments
MUKADAM, Dilu 27 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 03 February 2015
DISS40 - Notice of striking-off action discontinued 23 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AR01 - Annual Return 17 July 2014
CH01 - Change of particulars for director 17 July 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 14 January 2010
CH03 - Change of particulars for secretary 14 November 2009
CH01 - Change of particulars for director 14 November 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
363s - Annual Return 22 April 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 18 April 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 13 December 2005
287 - Change in situation or address of Registered Office 26 July 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 15 April 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 18 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.